Search icon

BIBIS INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: BIBIS INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIBIS INVESTMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000010168
FEI/EIN Number 010766779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28 Grand Bay Estates, Key Biscayne, FL, 33149, US
Mail Address: 2600 Douglas Road suite 506, Coral Gables, FL, 33134, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO JORGE E President 75 VALENCIA AVE. SECOND FLOOR, CORAL GABLES, FL, 33134
OTERO JORGE E Administrator 75 VALENCIA AVE. SECOND FLOOR, CORAL GABLES, FL, 33134
JORGE E. OTERO & ASSOCIATES, P.A. Agent 75 VALENCIA AVE. SECOND FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 28 Grand Bay Estates, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-04-29 28 Grand Bay Estates, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-13
Off/Dir Resignation 2006-11-06
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State